Walesby
Newark
Nottinghamshire
NG22 9NX
Secretary Name | Georgina Harvey |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 1999(1 year, 11 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Company Director |
Correspondence Address | 34 Manor Close Walesby Newark Nottinghamshire NG22 9NX |
Secretary Name | Georgina Tracey Michelle Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Orchard Crescent Tuxford Newark Nottinghamshire NG22 0LU |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Grant Thornton St Johns Centre 110 Albion Street Leeds West Yorkshire LS2 8LA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £19,623 |
Cash | £410 |
Current Liabilities | £34,980 |
Latest Accounts | 31 January 1999 (25 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
14 April 2002 | Dissolved (1 page) |
---|---|
14 January 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 October 2001 | Liquidators statement of receipts and payments (5 pages) |
16 October 2000 | Appointment of a voluntary liquidator (1 page) |
16 October 2000 | Resolutions
|
16 October 2000 | Statement of affairs (5 pages) |
27 September 2000 | Registered office changed on 27/09/00 from: white gates forest lane, walesby newark nottinghamshire NG22 9PF (1 page) |
9 June 2000 | Registered office changed on 09/06/00 from: 34 manor close walesby newark nottinghamshire NG22 9NX (1 page) |
5 April 2000 | Ad 23/02/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 March 2000 | Return made up to 29/01/99; full list of members
|
15 March 2000 | New secretary appointed (2 pages) |
1 March 2000 | Accounts for a small company made up to 31 January 1999 (5 pages) |
16 February 2000 | Registered office changed on 16/02/00 from: 30 orchard crescent tuxford nottinghamshire NG22 0LU (1 page) |
23 January 2000 | Accounts for a small company made up to 31 January 1998 (5 pages) |
23 January 2000 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
15 December 1998 | Secretary resigned (1 page) |
17 November 1998 | Compulsory strike-off action has been discontinued (1 page) |
12 November 1998 | Return made up to 29/01/98; full list of members
|
21 July 1998 | First Gazette notice for compulsory strike-off (1 page) |
3 February 1997 | New secretary appointed (2 pages) |
3 February 1997 | Registered office changed on 03/02/97 from: 372 old street london EC1V 9LT (1 page) |
3 February 1997 | Secretary resigned (1 page) |
3 February 1997 | Director resigned (1 page) |
3 February 1997 | New director appointed (2 pages) |
29 January 1997 | Incorporation (12 pages) |